Search Results

Keywords: ledger

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 22843

Sanford Weekly Ledger Print Shop, ca. 1900

Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Print from glass negative

Item 116630

Plymouth Company Ledger, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper

Item 135684

Portland Voter Registrations, 1891–1902

Contributed by: Maine Historical Society Date: 1891–1902 Location: Portland Media: ink on paper

Item 10277

North Company of Infantry roll, Bath, 1805-1815

Contributed by: Patten Free Library Date: 1805–1815 Location: Bath Media: Ink on paper

  view a full transcription

Item 61836

Presentation letter by Walter Cary, Houlton, 1940

Contributed by: Cary Library Date: 1837–1844 Location: Houlton; New Salem Media: Ink on paper

  view a full transcription

Item 37370

Receipt, Columbian Canning Co., Lubec, 1918, 1918

Contributed by: Lubec Historical Society Date: 1918-04-22 Location: Lubec Media: Ink on paper

Item 5486

Rebecca Usher account of Abraham Lincoln visit, Virginia, ca. 1870

Contributed by: Maine Historical Society Date: 1865 Location: City Point; Hollis Center Media: Paper

  view a full transcription

Item 135682

City of Portland, Record of Naturalization Papers, 1850–1910

Contributed by: Maine Historical Society Date: 1850–1910 Location: Portland Media: ink on paper

Item 182

Drawings from Ammi Quint account book, Parsonsfield, 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Parsonsfield; Newington Media: Ink on paper, watercolor

Item 108659

Hospital Island, Westport Island, ca. 1908

Contributed by: Westport Island History Committee Date: circa 1908 Location: Westport Island; Edgecomb Media: Photographic print

Item 60518

Church, South Lubec, ca. 1925, ca. 1925

Contributed by: Lubec Historical Society Date: circa 1925 Location: Lubec Media: Photographic print

Item 98739

Wood Island Bell, Biddeford, 2001

Contributed by: Raymond C Gaudette Sr. through Biddeford Historical Society Date: 2001 Location: Biddeford Media: Photographic print

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper

Item 100185

Longfellow Garden Club tree planting, Portland, 1957

Contributed by: Longfellow Garden Club Date: 1957 Location: Portland Media: Photographic print

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 104158

Laconia Manufacturing Company office, Biddeford, ca. 2012

Contributed by: Biddeford Mills Museum Date: circa 1890 Location: Biddeford Media: Digital photograph

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper